RENEWABLES DIRECT LIMITED
HASSOCKS WIND DIRECT LIMITED FIRST PERFORMANCE LIMITED

Hellopages » East Sussex » Lewes » BN6 8UD

Company number 04934193
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 25 SHIRLEYS, DITCHLING, HASSOCKS, ENGLAND, BN6 8UD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 35120 - Transmission of electricity, 35130 - Distribution of electricity
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Alexander James St John Hannah as a secretary on 28 April 2017; Appointment of Euan Porter Cameron as a secretary on 28 April 2017; Registered office address changed from 7 Hill Street Bristol BS1 5PU to 25 Shirleys Ditchling Hassocks BN6 8UD on 28 April 2017. The most likely internet sites of RENEWABLES DIRECT LIMITED are www.renewablesdirect.co.uk, and www.renewables-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Renewables Direct Limited is a Private Limited Company. The company registration number is 04934193. Renewables Direct Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Renewables Direct Limited is 25 Shirleys Ditchling Hassocks England Bn6 8ud. . CAMERON, Euan Porter is a Secretary of the company. CAMERON, Euan Porter, Dr is a Director of the company. Secretary CHRISTIE, Malcolm Bell has been resigned. Secretary GROVES, David William has been resigned. Secretary HANNAH, Alexander James St John has been resigned. Secretary KARKI, Frances Judith has been resigned. Nominee Secretary KELLY, Sean Stephen has been resigned. Secretary THOMSON, Malcolm Stuart has been resigned. Director ALDER, Martin Arthur has been resigned. Director ALLAN, Gordon Graeme has been resigned. Director BARKER, Richard has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. Director GROMADZKI, Eva Anna Jadwiga has been resigned. Director KARKI, Frances Judith has been resigned. Director MORRIS, Christopher William, Dr has been resigned. Director NICHOLSON, Guy Dawson has been resigned. Director PORTER, Christopher Ian has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CAMERON, Euan Porter
Appointed Date: 28 April 2017

Director
CAMERON, Euan Porter, Dr
Appointed Date: 20 January 2004
73 years old

Resigned Directors

Secretary
CHRISTIE, Malcolm Bell
Resigned: 06 October 2004
Appointed Date: 24 November 2003

Secretary
GROVES, David William
Resigned: 27 April 2006
Appointed Date: 06 October 2004

Secretary
HANNAH, Alexander James St John
Resigned: 28 April 2017
Appointed Date: 12 December 2011

Secretary
KARKI, Frances Judith
Resigned: 04 March 2008
Appointed Date: 27 April 2006

Nominee Secretary
KELLY, Sean Stephen
Resigned: 24 November 2003
Appointed Date: 16 October 2003

Secretary
THOMSON, Malcolm Stuart
Resigned: 12 December 2011
Appointed Date: 04 March 2008

Director
ALDER, Martin Arthur
Resigned: 06 September 2013
Appointed Date: 24 November 2003
78 years old

Director
ALLAN, Gordon Graeme
Resigned: 18 April 2007
Appointed Date: 06 October 2004
69 years old

Director
BARKER, Richard
Resigned: 28 April 2017
Appointed Date: 14 December 2009
57 years old

Nominee Director
CORPORATE LEGAL LTD
Resigned: 24 November 2003
Appointed Date: 16 October 2003

Director
GROMADZKI, Eva Anna Jadwiga
Resigned: 05 December 2013
Appointed Date: 16 February 2012
57 years old

Director
KARKI, Frances Judith
Resigned: 16 February 2012
Appointed Date: 14 December 2009
49 years old

Director
MORRIS, Christopher William, Dr
Resigned: 31 December 2013
Appointed Date: 07 May 2004
77 years old

Director
NICHOLSON, Guy Dawson
Resigned: 14 November 2005
Appointed Date: 06 October 2004
67 years old

Director
PORTER, Christopher Ian
Resigned: 12 December 2013
Appointed Date: 18 April 2007
65 years old

Persons With Significant Control

Wind Prospect Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENEWABLES DIRECT LIMITED Events

28 Apr 2017
Termination of appointment of Alexander James St John Hannah as a secretary on 28 April 2017
28 Apr 2017
Appointment of Euan Porter Cameron as a secretary on 28 April 2017
28 Apr 2017
Registered office address changed from 7 Hill Street Bristol BS1 5PU to 25 Shirleys Ditchling Hassocks BN6 8UD on 28 April 2017
28 Apr 2017
Termination of appointment of Richard Barker as a director on 28 April 2017
29 Nov 2016
Full accounts made up to 31 December 2015
...
... and 83 more events
05 Dec 2003
Director resigned
05 Dec 2003
Secretary resigned
05 Dec 2003
Memorandum and Articles of Association
27 Nov 2003
Company name changed first performance LIMITED\certificate issued on 27/11/03
16 Oct 2003
Incorporation

RENEWABLES DIRECT LIMITED Charges

29 July 2014
Charge code 0493 4193 0003
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: Avon Energy Limited
Description: None…
19 April 2013
Charge code 0493 4193 0002
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Avon Energy Limited (Company Number 04893446)
Description: 250 ordinary shares in neuk wind direct limited, vesting in…
9 June 2010
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…